Search icon

COMMITTED TO TRUCKING LLC - Florida Company Profile

Company Details

Entity Name: COMMITTED TO TRUCKING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COMMITTED TO TRUCKING LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Sep 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Aug 2018 (7 years ago)
Document Number: L15000152023
FEI/EIN Number 47-4975941

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 3585 HWY 441 N, OKEECHOBEE, FL, 34972, US
Mail Address: 11939 SW 43RD STREET, DAVIE, FL, 33330, US
ZIP code: 34972
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUDEIRO YORDANY Manager 3898 FALCON RIDGE CIRCLE, WESTON, FL, 33331
GARCIA VICTORIA E Auth 5803 SIENA LANE, HOLLYWOOD, FL, 33021
GONZALEZ YODIOSMAY Agent 4951 W 6th Ave, HIALEAH, FL, 33012

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000053837 COMMITTED 2 TRUCKING LLC EXPIRED 2018-04-30 2023-12-31 - 13050 NW 30TH AVENUE #A, OPALOCKA, FL, 33054

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-01-15 3585 HWY 441 N, OKEECHOBEE, FL 34972 -
CHANGE OF PRINCIPAL ADDRESS 2022-06-09 3585 HWY 441 N, OKEECHOBEE, FL 34972 -
LC AMENDMENT 2018-08-16 - -
REGISTERED AGENT NAME CHANGED 2018-07-11 GONZALEZ, YODIOSMAY -
REGISTERED AGENT ADDRESS CHANGED 2018-07-11 4951 W 6th Ave, HIALEAH, FL 33012 -
REINSTATEMENT 2016-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Court Cases

Title Case Number Docket Date Status
JAMES HOWELL, Appellant(s) v. YANIER HERNANDEZ and COMMITTED TO TRUCKING, LLC, Appellee(s). 4D2024-2393 2024-09-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CA000941XXXX

Parties

Name JAMES HOWELL, LLC
Role Appellant
Status Active
Representations David Lanier Luck, Jason Walter Gelinas
Name Yanier Hernandez
Role Appellee
Status Active
Representations John Hudson Richards
Name COMMITTED TO TRUCKING LLC
Role Appellee
Status Active
Name Hon. Scott Ryan Kerner
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-04
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
View View File
Docket Date 2024-10-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
Docket Date 2024-10-01
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
View View File
Docket Date 2024-09-18
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-09-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-09-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-20
Type Order
Subtype Order to File Response re Jurisdiction
Description ORDERED that, within ten (10) days from the date of this order, Appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the August 14, 2024 "Order Regarding Dismissal" is a final appealable order, as it states that the dismissal is without prejudice. See Fla. R. App. P. 9.110; see also Al-Hakim v. Big Lots Stores, Inc., 161 So. 3d 568 (Fla. 2d DCA 2014) ("Generally, when an order dismisses a complaint 'without prejudice,' that language signifies that the order is not a final order."); Bushweiler v. Levine, 476 So. 2d 725 (Fla. 4th DCA 1985) (dismissing appeal from an order dismissing case without prejudice because it failed to contain "magic words demonstrating finality" and did not qualify under Florida Rule of Appellate Procedure 9.130 as an appealable non-final order). Further, address, if the order is a final appealable order, how the order is timely appealed, as motions to vacate do not toll rendition of final orders. See Hatton v. Barnett Bank of Palm Beach Cnty., 550 So. 2d 65 (Fla. 2d DCA 1989) ("Motions for relief from judgments are filed pursuant to Florida Rule of Civil Procedure 1.540; motions for rehearing are filed pursuant to rule 1.530. The former do not suspend rendition of the final judgment (and therefore do not toll the time for filing an appeal) but the latter do."); further, Appellees may file a response within ten (10) days of service of that statement.
View View File

Documents

Name Date
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-04-20
AMENDED ANNUAL REPORT 2022-06-09
ANNUAL REPORT 2022-04-26
AMENDED ANNUAL REPORT 2021-06-24
ANNUAL REPORT 2021-03-20
ANNUAL REPORT 2020-06-29
AMENDED ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2019-02-02
LC Amendment 2018-08-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6122967409 2020-05-13 0455 PPP 2945 NORTH CAMBRIDGE AVE, HOLLYWOOD, FL, 33026
Loan Status Date 2022-03-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 465287.5
Loan Approval Amount (current) 339758
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33026-0500
Project Congressional District FL-25
Number of Employees 23
NAICS code 484110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 345501.31
Forgiveness Paid Date 2022-02-17
4306928508 2021-02-25 0455 PPS 13050 NW 30th Ave # A, Opa Locka, FL, 33054-5030
Loan Status Date 2024-06-08
Loan Status Charged Off
Loan Maturity in Months 19
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 543897
Loan Approval Amount (current) 543897
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Opa Locka, MIAMI-DADE, FL, 33054-5030
Project Congressional District FL-24
Number of Employees 30
NAICS code 562998
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 528175.65
Forgiveness Paid Date 2022-04-28

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2803471 Intrastate Non-Hazmat 2022-05-11 - - 16 16 Local Gov't
Legal Name COMMITTED TO TRUCKING LLC
DBA Name -
Physical Address 3585 HWY 441 N, OKEECHOBEE, FL, 34972, US
Mailing Address 13050 NW 30TH AVENUE #A, OPALOCKA, FL, 33054, US
Phone (754) 210-1625
Fax -
E-mail COMMITTED2TRUCKING@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State